Company Information for A&O SYSTEMS + SERVICES UK LIMITED
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF,
|
Company Registration Number
00827981
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
A&O SYSTEMS + SERVICES UK LIMITED | ||||
Legal Registered Office | ||||
3 FIELD COURT GRAY'S INN LONDON WC1R 5EF Other companies in WC1R | ||||
| ||||
Previous Names | ||||
|
Company Number | 00827981 | |
---|---|---|
Company ID Number | 00827981 | |
Date formed | 1964-11-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 13/12/2011 | |
Return next due | 10/01/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 07:50:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN BAMFORTH |
||
CHRISTOPHER JOHN BAMFORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SATISH KANNAN |
Director | ||
CHRISTOPHER JOHN BAMFORTH |
Director | ||
STEPHEN BALL |
Director | ||
UDO HERMANN KUHNLE |
Director | ||
ADRIAN COOPER |
Director | ||
SIMON NEIL KINGSTON |
Director | ||
BRIAN FRANCIS WATHEN |
Director | ||
SHAUN POOLE |
Director | ||
ALEXANDER KREYMER |
Director | ||
LOUIS FRENZEL |
Director | ||
NEIL UPTON |
Director | ||
SEAN FRANCIS FINNAN |
Director | ||
STEPHEN BALL |
Company Secretary | ||
STEPHEN MARK BEESLEY |
Director | ||
PETER DAVID GATLING |
Director | ||
NORBERT SCHMIDT |
Director | ||
ANDREW DAVID CLARK |
Company Secretary | ||
JOHN MUSCROFT |
Director | ||
GEORGE HERBERT MOORE |
Director | ||
ALAN PETER WATKINS |
Company Secretary | ||
BRIAN LOWSON |
Director | ||
GEOFFREY SPOONER |
Director | ||
JOHN MUSCROFT |
Director | ||
ANTHONY JAMES BARBIERI |
Director | ||
CRAIG STEPHEN RICHARDS |
Director | ||
ALAN BERNARD SCUTT |
Director | ||
CRAIG STEPHEN RICHARDS |
Director | ||
JEAN-CLAUDE ZANOLLI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVELO LIMITED | Director | 2016-03-02 | CURRENT | 2015-06-24 | Liquidation | |
FREEHAND SWAP LIMITED | Director | 2015-11-12 | CURRENT | 2015-11-12 | Active - Proposal to Strike off | |
GLASSHOUSE FINANCE LIMITED | Director | 2015-10-03 | CURRENT | 2015-10-03 | Liquidation | |
AMBER FINANCIAL CONSULTANTS LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM PRESCOTT ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0AE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/01/12 STATEMENT OF CAPITAL;GBP 4250400.7 | |
AR01 | 13/12/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATISH KANNAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SATISH KANNAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAMFORTH | |
AR01 | 13/12/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAMFORTH | |
AP01 | DIRECTOR APPOINTED MR. SATISH KANNAN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAMFORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 22/01/10 STATEMENT OF CAPITAL GBP 4250401 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/12/09 | |
RES06 | REDUCE ISSUED CAPITAL 18/12/2009 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 15/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR UDO KUHNLE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
SH20 | STATEMENT BY DIRECTORS | |
MISC | MEMORANDUMOF CAPITAL - PROCESSED 200109 | |
RES06 | REDUCE ISSUED CAPITAL 05/01/2009 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/01/09 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
173 | DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / UDO KHUNLE / 31/03/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / UDO KHUNLE / 31/03/2008 | |
288a | DIRECTOR APPOINTED MR UDO HERMANN KHUNLE | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BALL / 28/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON KINGSTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ADRIAN COOPER | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN WATHEN | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
CERTNM | COMPANY NAME CHANGED EDS GLOBAL FIELD SERVICES LIMITE D CERTIFICATE ISSUED ON 23/01/07 | |
363a | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 25/10/06--------- £ SI 3047000@1=3047000 £ IC 6025001/9072001 | |
88(2)R | AD 14/11/06--------- £ SI 1@1=1 £ IC 6025000/6025001 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2014-05-19 |
Notices to Creditors | 2012-04-18 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FLOATING CHARGE | Satisfied | MEMOREX TELEX GMBH | |
DEBENTURE | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK AS AGENT AND TRUSTEE FOR ITSELF AND THE SECUREDPARTIES | |
CERTIFICATE OF ASSIGNMENT | Satisfied | SOVEREIGN FINANCE PLC | |
SUPPLEMENTAL DEED | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK | |
DEBENTURE | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK (NEW YORK OFFICE) ACTING AS AGENT AND TRUSTEE FORITSELF AND THE SECURED PARTIES | |
SUBORDINATION AGREEMENT | Satisfied | MORGAN GUARANTY TRUST COMPANY OF NEW YORK,AS AGENT | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LETTER OF CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE | Satisfied | NWS 6 LIMITED | |
ASSIGNMENT | Satisfied | NWS 12 LIMITED | |
ASSIGNMENT | Satisfied | NWS 6 LIMITED | |
ASSIGNMENT | Satisfied | NWS 7 LIMITED | |
ASSIGNMENT | Satisfied | NWS 3 LIMITED | |
DEED OF ASSIGNMENT | Satisfied | CITY CONSOLIDATED FINANCE LIMITED |
A&O SYSTEMS + SERVICES UK LIMITED owns 1 domain names.
aogroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Cheshire East Council | |
|
|
Trafford Council | |
|
|
Warwickshire County Council | |
|
COMPUTER HARDWARE PURCHASE |
Warwickshire County Council | |
|
COMPUTER HARDWARE PURCHASE |
Cheshire East Council | |
|
Network & Data Communications |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | A&O SYSTEMS + SERVICES UK LIMITED | Event Date | 2012-03-16 |
I, William Antony Batty of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF was appointed Liquidator of the above-named Company on 16 March 2012 . Notice is hereby given that the Creditors are required to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to me on or before 19 July 2012 , and if so required by notice in writing from me, are personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default they will be excluded from the benefit of any distribution made before such debts are proved. William Antony Batty (Office Holder No 8111 ), Office holder capacity: Liquidator : Antony Batty & Company LLP , 3 Field Court, Grays Inn, London WC1R 5EF , telephone 020 7831 1234 , fax 020 7430 2727, email office@antonybatty.com . : Office Contact: Stephen Hole . | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | A&O SYSTEMS + SERVICES UK LIMITED | Event Date | |
Notice is hereby given, in accordance with Rule 11.2 of the Insolvency Rules 1986 that a First and Interim Dividend will be paid within two months from the last date of proving. The last date for creditors to prove their claims in order to participate in the Dividend is 25 July 2014 . Creditors should send details of their claim to the undersigned, W A Batty, Antony Batty & Company, 3 Field Court, Grays Inn, London, WC1R 5EF. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the Dividend, the distribution of that Dividend. The Liquidator is not obliged to deal with claims lodged after the last date of proving. W A Batty , Liquidator (IP No: 8111 ), Antony Batty & Company LLP : 3 Field Court, Grays Inn, London, WC1R 5EF , Telephone: 020 7831 1234 , Fax: 020 7430 2727, Email: office@antonybatty.com : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |